Search icon

GULFSTAR ENERGY MANAGEMENT, LLC

Company Details

Name: GULFSTAR ENERGY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 2009 (16 years ago)
Organization Date: 02 Apr 2009 (16 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0727043
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 1116 SOUTH MAIN STREET, SUITE #5, P.O. BOX 631, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM J. HARRINGTON Registered Agent

Manager

Name Role
William J Harrington Manager

Organizer

Name Role
TIMOTHY K. SHARP Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-06-28
Principal Office Address Change 2012-06-28
Annual Report 2012-06-28
Registered Agent name/address change 2011-06-22
Annual Report 2011-06-22
Annual Report 2010-06-16
Principal Office Address Change 2010-06-16
Articles of Organization (LLC) 2009-04-02

Sources: Kentucky Secretary of State